The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Edward Hanncock

    Related profiles found in government register
  • Mr Michael Edward Hanncock
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook St, Aston Chilton, HP22 5ES, United Kingdom

      IIF 1
  • Mr Michael Edward Hancock
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 2 IIF 3
    • 31, Brook Street, Aston Clinton, Aylesbury, HP22 5ES, United Kingdom

      IIF 4 IIF 5
    • 31 Brook Street, Aylesbury, HP22 5ES, England

      IIF 6
    • 230a, High Street, Berkhamsted, HP4 1AG, England

      IIF 7
    • Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, United Kingdom

      IIF 8
    • Kings House Business Centre, Station Road, Kings Langley, Herts, WD4 8 LZ, United Kingdom

      IIF 9
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 12
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 13
    • Chivery House, Chivery, Tring, HP23 6LD, England

      IIF 14
    • 8, Grove Mill Lane, Watford, WD17 3TT, England

      IIF 15
    • 8 Heathfarm Court, Grovemill Lane, Watford, Hertfordshire, WD17 3TT, United Kingdom

      IIF 16 IIF 17
  • Mr Michael Edward Hancock
    English born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 18
    • 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 19
    • 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 20
  • Mr Michael Edward Hancock
    English born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Hancock, Michael Edward
    British commercial director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 22
  • Hancock, Michael Edward
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ES, United Kingdom

      IIF 23
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 24
  • Hancock, Michael Edward
    British construction born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings House Business Centre, Station Road, Kings Langley, Herts, WD4 8 LZ, United Kingdom

      IIF 25
  • Hancock, Michael Edward
    British developer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, Aylesbury, HP22 5ES, Italy

      IIF 26
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 27
    • Chivery House, Chivery, Tring, HP23 6LD, England

      IIF 28
    • 8 Heath Farm Court, Grove Mill Lane, Watford, Hertfordshire, WD17 3TT

      IIF 29
  • Hancock, Michael Edward
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, Bucks, HP225ES, United Kingdom

      IIF 30
    • 31, Brook Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ES, United Kingdom

      IIF 31
    • 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 32
    • 31 Brook Street, Aylesbury, HP22 5ES, England

      IIF 33
    • 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 34
    • 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 35
    • 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 36 IIF 37
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 38
  • Hanncock, Michael Edward
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook St, Aston Clinton, Aston Chilton, HP22 5ES, United Kingdom

      IIF 39
  • Mr Michael Hancock
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 40
    • Hillingdon Lodge, 2 Hercies Road, Uxbridge, UB10 9NA, England

      IIF 41
  • Hancock, Michael Edward
    English developer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 42
    • 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 43
  • Hancock, Michael Edward
    English property developer born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 44
  • Hancock, Michael Edward
    British builder born in November 1956

    Registered addresses and corresponding companies
    • Dell Farm Cottage, Rickmansworth Road, Chorleywood, Hertfordshire, WD3 5SL

      IIF 45
  • Hancock, Michael Edward
    British company director born in November 1956

    Registered addresses and corresponding companies
    • 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 46
  • Hancock, Michael Edward
    British director born in November 1956

    Registered addresses and corresponding companies
    • 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 47
    • Patterson House, Addison Road, Chesham, Bucks, HP5 2DB

      IIF 48
  • Hancock, Michael Edward
    British housebuilder born in November 1956

    Registered addresses and corresponding companies
    • 59 Queens Road, Watford, Hertfordshire, WD17 2QN

      IIF 49
  • Hancock, Michael Edward
    English builder born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 50
  • Hancock, Michael
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hillingdon Lodge, 2 Hercies Road, Uxbridge, UB10 9NA, England

      IIF 51
  • Hancock, Michael Edward

    Registered addresses and corresponding companies
    • 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 52
    • 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 53
    • Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 54
    • 130, Old Street, London, EC1V 9BD, England

      IIF 55
  • Hancock, Michael

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 56
child relation
Offspring entities and appointments
Active 22
  • 1
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-03-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    230a High Street, Berkhamsted, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    230a High Street, Berkhamsted, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,810 GBP2022-08-31
    Officer
    2021-08-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-08-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 4
    230a High Street, Berkhamsted, Herts, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 5
    230a High Street, Aston Clinton, Berkhamsted, Herts, England
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 34 - director → ME
  • 6
    31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    32 Cornhill, London
    Dissolved corporate (1 parent)
    Officer
    2000-03-06 ~ dissolved
    IIF 48 - director → ME
  • 8
    03436020 LIMITED - 2018-04-16
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,715,215 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 38 - director → ME
  • 9
    Pattison House, Addison Road, Chesham, Buckinghamshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,726 GBP2016-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    230a High Street, Berkhamsted, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-08-07 ~ now
    IIF 27 - director → ME
    2017-08-07 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2017-08-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 11
    24 The Avenue, Watford, Hertfordshire
    Corporate (2 parents)
    Officer
    1991-10-10 ~ now
    IIF 45 - director → ME
  • 12
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 50 - director → ME
    2018-06-19 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 13
    Hillingdon Lodge, 2 Hercies Road, Uxbridge, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    2019-07-19 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,727,973 GBP2021-01-31
    Officer
    2019-03-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    31 Brook Street, Aston Clinton, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    Hillingdon Lodge, 2 Hercies Road, Uxbridge, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 17
    22-25 Portman Close, Room S3, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-01-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2024-01-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,346 GBP2023-09-30
    Officer
    2020-08-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1&2 Floor Offices, 1 The Highway, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2020-02-11 ~ now
    IIF 26 - director → ME
  • 20
    230a High Street, Berkhamsted, Herts, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,378 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 20 - Has significant influence or controlOE
  • 21
    230a High Street, Berkhamsted, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 22
    CLOUD LYE LANE LTD - 2020-06-03
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 24 - director → ME
    2020-06-01 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    22-25 Portman Close, S3, London, England
    Corporate (2 parents)
    Equity (Company account)
    -321,823 GBP2023-03-31
    Officer
    2022-02-15 ~ 2022-02-25
    IIF 37 - director → ME
    2020-03-09 ~ 2021-03-01
    IIF 39 - director → ME
    Person with significant control
    2020-03-09 ~ 2021-03-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Printing House, 66 Lower Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2008-08-07
    IIF 29 - director → ME
  • 3
    1 Station Road, Harpenden, Herts, England
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    1997-05-21 ~ 1998-05-31
    IIF 49 - director → ME
  • 4
    03436020 LIMITED - 2018-04-16
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,715,215 GBP2023-12-31
    Officer
    2000-09-18 ~ 2009-01-04
    IIF 47 - director → ME
    1997-10-07 ~ 2009-01-04
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    23 Wickford Close, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2018-12-07 ~ 2019-01-08
    IIF 44 - director → ME
    2018-12-07 ~ 2019-01-08
    IIF 52 - secretary → ME
    Person with significant control
    2018-12-07 ~ 2019-01-08
    IIF 18 - Has significant influence or control OE
  • 6
    31 Brook Street, Aston Clinton, Aylesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-14 ~ 2017-08-17
    IIF 25 - director → ME
  • 7
    Russell Square House, 10-11 Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-05-14
    IIF 46 - director → ME
  • 8
    C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,346 GBP2023-09-30
    Person with significant control
    2016-09-07 ~ 2020-08-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,961,604 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    WINSLOW ASSET MANAGEMENT LIMITED - 2025-04-24
    WINSLOW DEVELOPMENTS LIMITED - 2024-06-12
    HILLINGDON LODGE DEVELOPMENTS LIMITED - 2021-03-29
    22-25 Portman Close, Room S3, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-18 ~ 2021-01-01
    IIF 36 - director → ME
    Person with significant control
    2020-11-18 ~ 2021-03-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.